Search icon

THE LINER SPECIALISTS, INC.

Headquarter

Company Details

Name: THE LINER SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2001 (24 years ago)
Entity Number: 2602063
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 538 Westchester Ave, RYE BROOK, NY, United States, 10573
Principal Address: 40 E FOREST TR, HOLMES, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE LINER SPECIALISTS, INC., CONNECTICUT 2845614 CONNECTICUT
Headquarter of THE LINER SPECIALISTS, INC., CONNECTICUT 1170404 CONNECTICUT

DOS Process Agent

Name Role Address
FRANK CHRISTIANA DOS Process Agent 538 Westchester Ave, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
FRANK CHRISTIANA Chief Executive Officer 1214 RT 52 SUITE 200, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1214 RT 52 SUITE 200, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-05-03 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2023-08-16 Address 1214 RT 52 SUITE 200, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2025-02-03 Address 1214 RT 52 SUITE 200, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-08-16 2025-02-03 Address 538 Westchester Ave, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2013-02-05 2023-08-16 Address 1214 RT 52 SUITE 200, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2007-03-05 2023-08-16 Address 40 E FOREST TRAIL, HOLMES, NY, 12531, USA (Type of address: Service of Process)
2007-03-05 2013-02-05 Address 40 E FOREST TRAIL, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203004771 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230816002016 2023-08-16 BIENNIAL STATEMENT 2023-02-01
130205006650 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110228002995 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090127002642 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070305002024 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050405002443 2005-04-05 BIENNIAL STATEMENT 2005-02-01
030204002216 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010205000337 2001-02-05 CERTIFICATE OF INCORPORATION 2001-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2879367704 2020-05-01 0202 PPP 1214 ROUTE 52 STE 200, CARMEL, NY, 10512
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62597
Loan Approval Amount (current) 62597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARMEL, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 30
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63009.38
Forgiveness Paid Date 2020-12-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State